Name: | NESA ROOFING AND RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1994 (30 years ago) |
Date of dissolution: | 28 Sep 2004 |
Entity Number: | 1878128 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O EISEMAN LEVINE, 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EISEMAN LEVINE, 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CONSTANTINE STAMOULIS | Chief Executive Officer | C/O EISEMAN LEVINE, 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-01 | 2002-12-05 | Address | 55-18 39TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1999-03-24 | 2002-12-05 | Address | 517 SOUTH 13TH ST, NEW HYDE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2002-12-05 | Address | 517 SOUTH 13TH ST, NEW HYDE, NY, 00000, USA (Type of address: Principal Executive Office) |
1999-03-24 | 2000-12-01 | Address | 55-18 39TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1997-02-12 | 1999-03-24 | Address | 57-40 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
1997-02-12 | 1999-03-24 | Address | 57-40 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1994-12-22 | 1999-03-24 | Address | 47-27 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040928000821 | 2004-09-28 | CERTIFICATE OF DISSOLUTION | 2004-09-28 |
021205002710 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001201002126 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
990324002480 | 1999-03-24 | BIENNIAL STATEMENT | 1998-12-01 |
970212002068 | 1997-02-12 | BIENNIAL STATEMENT | 1996-12-01 |
941222000081 | 1994-12-22 | CERTIFICATE OF INCORPORATION | 1994-12-22 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State